56 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04231061 |
Category | Private Limited Company |
Incorporated | 08 Jun 2001 |
Age | 22 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
56 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04231061. It was incorporated 22 years, 11 months, 29 days ago, on 08 June 2001. The company address is 75 C/O Findley's Of Cooden Limited 75 C/O Findley's Of Cooden Limited, Bexhill-on-sea, TN39 4SL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Appoint corporate secretary company with name date
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-06-05
Officer name: Findley's Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-19
New address: 75 C/O Findley's of Cooden Limited Cooden Sea Road Bexhill-on-Sea TN39 4SL
Old address: 56 Warrior Square 56 Warrior Square St Leonards-on-Sea East Sussex TN37 6BS England
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-12
Officer name: Vanessa Maria Farinha
Documents
Cessation of a person with significant control
Date: 26 Jan 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vanessa Maria Farinha
Cessation date: 2023-01-12
Documents
Change account reference date company previous shortened
Date: 10 Jan 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-24
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-16
Psc name: Vanessa Maria Farinha
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-16
Psc name: Susan Jane Watts
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-16
Psc name: Kim Dolman
Documents
Withdrawal of a person with significant control statement
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-12-20
Documents
Appoint person director company with name date
Date: 08 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Ms Vanessa Maria Farinha
Documents
Termination director company with name termination date
Date: 08 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Hayley Anita Caspers
Documents
Appoint person director company with name date
Date: 08 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mrs Susan Jane Watts
Documents
Confirmation statement with updates
Date: 12 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person secretary company with name date
Date: 03 Jun 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kim Dolman
Appointment date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-24
Officer name: Adam Edmund Scriven
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
New address: 56 Warrior Square 56 Warrior Square St Leonards-on-Sea East Sussex TN37 6BS
Change date: 2021-09-03
Documents
Termination secretary company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-31
Officer name: Peter Sanders
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hayley Anita Caspers
Appointment date: 2018-06-18
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-26
Officer name: Janette Denise Atkins
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-16
Officer name: Janette Denise Atkins
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-05
Officer name: Mr Kim Dolman
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Charles Osborne
Termination date: 2017-01-03
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Ashley Rebecca Mamlok
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-18
Officer name: Mr Adam Edmund Scriven
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-14
Officer name: Mr Adam Edmund Scriven
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Madeleine Di Tella
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Mr Christopher Charles Osborne
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-05
Officer name: Mr Christopher Charles Osborne
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Termination secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Mamlok
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person secretary company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Sanders
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Old address: 15a High Street Tunbridge Wells Kent TN1 1UT
Change date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person secretary company with change date
Date: 08 Jul 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-08
Officer name: Miss Ashley Rebecca Mamlock
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Miss Ashley Rebecca Mamlock
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Madeleine Di Tella
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-29
Old address: Flat 3 56 Warrior Square St Leonards on Sea East Sussex TN37 6BS
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 08 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-08
Documents
Gazette filings brought up to date
Date: 22 Sep 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Capital
Type: 88(2)
Description: Ad 02/05/08\gbp si 1@1=1\gbp ic 6/7\
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from flat 3 56 warrior square st leonards on sea east sussex TN37 6BS
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ashley rebecca mamlok logged form
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss ashley rebecca mamlock
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed miss ashley rebecca mamlock
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from 14 gilbert way hailsham east sussex BN27 3TW
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cheryl ford
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 08/10/07 from: basement flat 56 warrior square st leonards on sea east sussex TN37 6BS
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: flat 1 56 warrior square st leonards on sea east sussex TN37 6BS
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ACHILLES MEZE BAR AND GRILL LIMITED
7 FAIRBOTTOM STREET,OLDHAM,OL1 3SW
Number: | 11682908 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLYN MILL,DRAYTON,OX14 4EF
Number: | 09564165 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER COTTAGE STAYTHORPE ROAD,NEWARK,NG23 5SG
Number: | 06199979 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL HOUSE,THETFORD,IP25 7AX
Number: | 07724746 |
Status: | ACTIVE |
Category: | Private Limited Company |
661 HIGH ROAD,ILFORD,IG3 8RA
Number: | 10931053 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HERSCHELL ROAD,LEIGH-ON-SEA,SS9 2NH
Number: | 07442480 |
Status: | ACTIVE |
Category: | Private Limited Company |